ZEST INVESTMENT (NEWTOWNARDS) LIMITED
YARM CAM CAPITAL LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS15 9AE

Company number 06550615
Status Active
Incorporation Date 1 April 2008
Company Type Private Limited Company
Address 2ND FLOOR, 16 HIGH STREET, YARM, CLEVELAND, TS15 9AE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of ZEST INVESTMENT (NEWTOWNARDS) LIMITED are www.zestinvestmentnewtownards.co.uk, and www.zest-investment-newtownards.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Thornaby Rail Station is 4.1 miles; to Stockton Rail Station is 4.5 miles; to Middlesbrough Rail Station is 6.8 miles; to Billingham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zest Investment Newtownards Limited is a Private Limited Company. The company registration number is 06550615. Zest Investment Newtownards Limited has been working since 01 April 2008. The present status of the company is Active. The registered address of Zest Investment Newtownards Limited is 2nd Floor 16 High Street Yarm Cleveland Ts15 9ae. . SCOTT, Philip Henry is a Director of the company. SIZER, Graham Kevin is a Director of the company. Secretary COYLE, Julie has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director COYLE, Edmund Joseph has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Director
SCOTT, Philip Henry
Appointed Date: 03 December 2012
61 years old

Director
SIZER, Graham Kevin
Appointed Date: 23 March 2009
56 years old

Resigned Directors

Secretary
COYLE, Julie
Resigned: 23 March 2009
Appointed Date: 01 April 2008

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 01 April 2008
Appointed Date: 01 April 2008

Director
COYLE, Edmund Joseph
Resigned: 26 January 2015
Appointed Date: 01 April 2008
58 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 01 April 2008
Appointed Date: 01 April 2008

Persons With Significant Control

Zest Investment Group Limted
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ZEST INVESTMENT (NEWTOWNARDS) LIMITED Events

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
12 Jul 2016
Total exemption full accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

06 Jul 2015
Full accounts made up to 30 September 2014
11 May 2015
Satisfaction of charge 2 in full
...
... and 35 more events
03 Jul 2008
Secretary appointed julie coyle
03 Jul 2008
Director appointed edmund coyle
02 Jul 2008
Appointment terminated director c s director services LIMITED
02 Jul 2008
Appointment terminated secretary c s secretarial services LIMITED
01 Apr 2008
Incorporation

ZEST INVESTMENT (NEWTOWNARDS) LIMITED Charges

1 October 2010
Assignment of agreement for lease
Delivered: 19 October 2010
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: All rights and claims in relation to the premises land at…
8 July 2008
Mortgage
Delivered: 12 July 2008
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: Lands situate at dakota avenue, newtownards, county down…
8 July 2008
Debenture
Delivered: 12 July 2008
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Ireland Limited
Description: Fixed and floating charge over the undertaking and all…
8 July 2008
Charge of agreement for lease
Delivered: 17 July 2008
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited
Description: The benefit of all rights and claims in relation to the…